The Broadway
Dunmow
CM6 3BQ
Director Name | Mr James Andrew Garrett Upton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilcoran Cottage 7 Colneford Hill White Colne Colchester CO6 2PJ |
Secretary Name | Ms Julie Potts |
---|---|
Status | Current |
Appointed | 12 February 2015(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ |
Director Name | Mrs Julie Anne Potts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Essex CM3 5XJ |
Director Name | David Sims |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Essex CM3 5XJ |
Director Name | Mr Andrew John Gibbs |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Thatched Cottage Bury Green Little Hadham Herts SG11 2ET |
Director Name | Mr Carl Russell Radley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 May 2001) |
Role | Marketing Consultant |
Correspondence Address | 20 Windhill Bishops Stortford Hertfordshire CM23 2NG |
Secretary Name | Mr Andrew John Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Thatched Cottage Bury Green Little Hadham Herts SG11 2ET |
Secretary Name | Ian Richard Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2001(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2010) |
Role | Architect |
Correspondence Address | Truro House 2 Burrows Road Earls Colne Essex CO6 2RZ |
Director Name | Mr John Derek Mumford |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook View Plains Road Little Totham Maldon Essex CM9 8JF |
Director Name | Andrew Butler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2019) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers` Essex CM3 5XJ |
Director Name | Miss Sally Louise Haynes |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Essex CM3 5XJ |
Director Name | Miss Anna Elisabeth Harvey |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(32 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Essex CM3 5XJ |
Website | conservatoriesbywestbury.com |
---|---|
Email address | [email protected] |
Telephone | 01245 326500 |
Telephone region | Chelmsford |
Registered Address | 46-52 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Westhey Limited 90.00% Ordinary A |
---|---|
27.8k at £1 | John Mumford 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £880,266 |
Current Liabilities | £834,755 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
17 July 2015 | Delivered on: 29 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
27 October 2011 | Delivered on: 29 October 2011 Satisfied on: 4 September 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 September 2011 | Delivered on: 10 September 2011 Satisfied on: 4 September 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 46-52 cutlers road south woodham ferrers essex t/no EX638573 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
19 January 2011 | Delivered on: 3 February 2011 Satisfied on: 14 November 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 January 2004 | Delivered on: 11 February 2004 Satisfied on: 8 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 1989 | Delivered on: 24 October 1989 Satisfied on: 8 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
20 January 2023 | Termination of appointment of Sally Louise Haynes as a director on 31 December 2022 (1 page) |
4 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
9 March 2022 | Appointment of David Sims as a director on 1 March 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
5 September 2021 | Termination of appointment of Anna Elisabeth Harvey as a director on 1 September 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
5 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Ms Anna Harvey as a director on 1 December 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Andrew Butler as a director on 25 October 2019 (1 page) |
18 September 2019 | Appointment of Mrs Julie Anne Potts as a director on 1 September 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 28 February 2019 (15 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
17 January 2019 | Appointment of Miss Sally Louise Haynes as a director on 20 July 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
22 February 2018 | Notification of Westhey Limited as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Cessation of Jonathan Joseph Hey as a person with significant control on 22 February 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 October 2017 | Appointment of Andrew Butler as a director on 1 October 2017 (3 pages) |
26 October 2017 | Appointment of Andrew Butler as a director on 1 October 2017 (3 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
25 May 2017 | Director's details changed for Mr James Andrew Garrett Upton on 18 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr James Andrew Garrett Upton on 18 May 2017 (2 pages) |
7 February 2017 | Termination of appointment of John Derek Mumford as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of John Derek Mumford as a director on 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
4 September 2015 | Satisfaction of charge 4 in full (4 pages) |
4 September 2015 | Satisfaction of charge 4 in full (4 pages) |
4 September 2015 | Satisfaction of charge 5 in full (4 pages) |
4 September 2015 | Satisfaction of charge 5 in full (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
29 July 2015 | Registration of charge 022616510006, created on 17 July 2015 (18 pages) |
29 July 2015 | Registration of charge 022616510006, created on 17 July 2015 (18 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Appointment of Mr James Andrew Garrett Upton as a director on 22 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr James Andrew Garrett Upton as a director on 22 January 2015 (2 pages) |
12 February 2015 | Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages) |
14 November 2014 | Satisfaction of charge 3 in full (4 pages) |
14 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
16 June 2014 | Appointment of Mr John Derek Mumford as a director (3 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 June 2014 | Appointment of Mr John Derek Mumford as a director (3 pages) |
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Resolutions
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
18 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 October 2011 | Registered office address changed from Martels High Easter Road Barnston Essex CM6 1NA on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Martels High Easter Road Barnston Essex CM6 1NA on 27 October 2011 (1 page) |
14 October 2011 | Company name changed westbury conservatories LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Change of name notice (2 pages) |
14 October 2011 | Change of name notice (2 pages) |
14 October 2011 | Company name changed westbury conservatories LIMITED\certificate issued on 14/10/11
|
13 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2010 | Termination of appointment of Ian Harrington as a secretary (1 page) |
29 December 2010 | Termination of appointment of Ian Harrington as a secretary (1 page) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
29 January 2010 | Director's details changed for Jonathan Joseph Hey on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Jonathan Joseph Hey on 31 December 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
14 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 September 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
16 September 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
10 February 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
10 February 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
29 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
29 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Director resigned (1 page) |
24 July 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
24 July 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
12 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 March 1999 | Return made up to 31/12/98; full list of members
|
18 March 1999 | Return made up to 31/12/98; full list of members
|
22 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members
|
7 February 1997 | Return made up to 31/12/96; no change of members
|
16 December 1996 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 November 1989 | Secretary resigned;new secretary appointed (4 pages) |
1 November 1989 | Secretary resigned;new secretary appointed (4 pages) |
4 April 1989 | Company name changed westberyhouse construction limit ed\certificate issued on 04/04/89 (2 pages) |
4 April 1989 | Company name changed westberyhouse construction limit ed\certificate issued on 04/04/89 (2 pages) |
24 May 1988 | Incorporation (16 pages) |
24 May 1988 | Incorporation (16 pages) |